UKBizDB.co.uk

SPECIALIST JOURNEYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Specialist Journeys Limited. The company was founded 9 years ago and was given the registration number 09454119. The firm's registered office is in SALISBURY. You can find them at The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SPECIALIST JOURNEYS LIMITED
Company Number:09454119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director02 January 2024Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director29 August 2018Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Secretary23 February 2015Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT

Director14 May 2015Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director06 June 2016Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director29 August 2018Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT

Director14 May 2015Active
188, Sutherland Avenue, London, England, W9 1HR

Director08 April 2015Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director06 March 2018Active
The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, SP5 3HT

Director18 December 2015Active
83, Elms Road, London, England, SW4 9EP

Director08 April 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Director23 February 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director23 February 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director23 February 2015Active

People with Significant Control

Specialist Journeys Midco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kings Park Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 35-36, Great Marlborough Street, London, England, W1F 7JF
Nature of control:
  • Right to appoint and remove directors
Kpc Ii Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 35-36, Great Marlborough Street, London, England, W1F 7JF
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Miscellaneous

Legacy.

Download
2024-02-20Miscellaneous

Legacy.

Download
2024-02-20Miscellaneous

Legacy.

Download
2024-02-20Miscellaneous

Legacy.

Download
2024-02-20Miscellaneous

Legacy.

Download
2024-02-20Miscellaneous

Legacy.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-27Other

Legacy.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.